Advanced company searchLink opens in new window

118CARHIRE LIMITED

Company number 07379184

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
Statement of capital on 2011-12-15
  • GBP 847,300
14 Dec 2011 SH01 Statement of capital following an allotment of shares on 15 September 2011
  • GBP 847,300
15 Nov 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-14
15 Nov 2011 AP01 Appointment of Roger Doyle as a director on 14 November 2011
15 Nov 2011 TM01 Termination of appointment of Jeffery Mark Edgar as a director on 14 November 2011
15 Nov 2011 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 15 November 2011
05 Sep 2011 AP01 Appointment of Jeffery Mark Edgar as a director on 5 September 2011
05 Sep 2011 TM01 Termination of appointment of Darren Symes as a director on 1 January 2011
05 Sep 2011 TM01 Termination of appointment of Paramount Properties (U.K.) Limited as a director on 1 January 2011
16 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted